Name: | SONITROL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2008 |
Entity Number: | 3214497 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 8 CAMPUS CIRCLE STE 150, WEST LAKE, TX, United States, 76262 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER L GELLMAN | Chief Executive Officer | 8 CAMPUS CIRCLE STE 150, WEST LAKE, TX, United States, 76262 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-06 | 2007-05-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2005-06-06 | 2007-05-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081021000002 | 2008-10-21 | CERTIFICATE OF TERMINATION | 2008-10-21 |
070524002653 | 2007-05-24 | BIENNIAL STATEMENT | 2007-06-01 |
070523000865 | 2007-05-23 | CERTIFICATE OF CHANGE | 2007-05-23 |
050606000517 | 2005-06-06 | APPLICATION OF AUTHORITY | 2005-06-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State